BCA PARTNERS LTD

201 A Victoria Street 201 A Victoria Street, London, SW1E 5NE, England
StatusDISSOLVED
Company No.11638580
CategoryPrivate Limited Company
Incorporated23 Oct 2018
Age5 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 18 days

SUMMARY

BCA PARTNERS LTD is an dissolved private limited company with number 11638580. It was incorporated 5 years, 7 months, 16 days ago, on 23 October 2018 and it was dissolved 2 years, 5 months, 18 days ago, on 21 December 2021. The company address is 201 A Victoria Street 201 A Victoria Street, London, SW1E 5NE, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-24

Psc name: Hauke Wilhelm Dursthoff

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andreas Thilo Balster

Cessation date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Thilo Balster

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hauke Wilhelm Dursthoff

Appointment date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England

Change date: 2019-06-05

New address: 201 a Victoria Street Office G London SW1E 5NE

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andreas Thilo Balster

Notification date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Uwe Ahrens

Cessation date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Ahrens

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Andreas Thilo Balster

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Old address: 5 Northwood Ramsgate CT12 6RR England

Change date: 2019-02-05

New address: PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ

Documents

View document PDF

Incorporation company

Date: 23 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANADA LIFE FINANCE (U.K.) LIMITED

CANADA LIFE PLACE,HERTFORDSHIRE,EN6 5BA

Number:04493576
Status:ACTIVE
Category:Private Limited Company

GALLIA COMATA TRANSLATIONS LTD

24 BEDFORD ROW,LONDON,WC1R 4TQ

Number:10217050
Status:ACTIVE
Category:Private Limited Company

KAYS COMMERCIAL SERVICES LIMITED

30 BOSWELL DRIVE,COVENTRY,CV2 2DH

Number:10687428
Status:ACTIVE
Category:Private Limited Company

KEEPENAP LLP

SUITE 3073,LONDON,WC1B 3BQ

Number:OC369467
Status:ACTIVE
Category:Limited Liability Partnership
Number:06996096
Status:ACTIVE
Category:Community Interest Company

R H RACING LIMITED

THE BARN DUCK END OFFORD ROAD,ST. NEOTS,PE19 6PP

Number:06964222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source